You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Wallis Road Limited ILFORD


Founded in 2016, 61 Wallis Road, classified under reg no. 09998234 is an active company. Currently registered at 962 Eastern Avenue IG2 7JD, Ilford the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Chelsea R., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 10 February 2016 and Chelsea R. has been with the company for the least time - from 16 October 2019. As of 7 July 2025, there was 1 ex director - Shauna G.. There were no ex secretaries.

61 Wallis Road Limited Address / Contact

Office Address 962 Eastern Avenue
Town Ilford
Post code IG2 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09998234
Date of Incorporation Wed, 10th Feb 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (402 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Chelsea R.

Position: Director

Appointed: 16 October 2019

Christopher C.

Position: Director

Appointed: 10 February 2016

Shauna G.

Position: Director

Appointed: 10 February 2016

Resigned: 16 October 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Shauna G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Shauna G. This PSC owns 25-50% shares. Moving on, there is Rosemary C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Shauna G.

Notified on 17 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Shauna G.

Notified on 30 June 2016
Ceased on 16 October 2019
Nature of control: 25-50% shares

Rosemary C.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 75 19322329110 49776 37935 618
Current Assets6 46380 89646 92233 488135 98486 66452 024
Debtors -11 40046 90033 15925 48710 28516 406
Net Assets Liabilities-350-1 366637 809667 905590 996664 218457 069
Other Debtors   29 3576 1272 261 
Property Plant Equipment 17 255     
Other
Accumulated Depreciation Impairment Property Plant Equipment       
Average Number Employees During Period  -2-2-2-1-1
Bank Borrowings Overdrafts  45 00045 00045 00045 00045 000
Creditors6 8131 472 68692 344167 114290 720201 928175 687
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 010    
Disposals Property Plant Equipment  22 265    
Fixed Assets 1 431 6362 200 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  785 619    
Investment Property Fair Value Model  2 200 000    
Investments Fixed Assets 1 414 3812 200 0002 200 0002 200 0002 200 0001 875 000
Net Current Assets Liabilities-35039 684-45 422-32 827-154 736-115 264-123 663
Other Creditors 29 73336 03610 832236 097146 488122 828
Other Investments Other Than Loans 1 414 3812 200 0002 200 0002 200 0002 200 0001 875 000
Property Plant Equipment Gross Cost       
Provisions For Liabilities Balance Sheet Subtotal  149 268149 268149 268149 26868 018
Taxation Social Security Payable -5 62512 54210 4817 6368 2807 859
Trade Creditors Trade Payables  -1 234 1 9872 160 
Trade Debtors Trade Receivables -11 40046 9003 80019 3608 02416 406
Total Assets Less Current Liabilities-3501 471 320     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2024
filed on: 16th, April 2025
Free Download (7 pages)

Company search

Advertisements